CWP SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from 416 Green Lane Ilford Essex IG3 9JX to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2025-05-21

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-03-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/12/1828 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH COHEN

View Document

28/12/1828 December 2018 CESSATION OF GLENN HOWARD COHEN AS A PSC

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN HOWARD COHEN / 11/03/2013

View Document

27/03/1427 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GLENN HOWARD COHEN / 11/03/2013

View Document

27/03/1427 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR JASON GRANT

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT GRANT / 10/03/2013

View Document

26/04/1326 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

05/04/125 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 DISS40 (DISS40(SOAD))

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

15/07/1115 July 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/1018 May 2010 DISS40 (DISS40(SOAD))

View Document

17/05/1017 May 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/1015 May 2010 Annual return made up to 10 March 2009 with full list of shareholders

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

14/08/0914 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

22/10/0822 October 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 SECRETARY APPOINTED GLENN HOWARD COHEN

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY JEMMA LAPPAGE

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 416 GREEN LANE ILFORD ESSEX IG1 9JX

View Document

17/10/0717 October 2007 S-DIV 04/07/06

View Document

17/10/0717 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company